Ati Holdings Limited was incorporated on 11 Sep 2007 and issued a number of 9429033144726. The registered LTD company has been run by 5 directors: Stephen Robert Shepherd - an active director whose contract started on 11 Sep 2007,
Samuel Wilfred Wood - an active director whose contract started on 13 Sep 2007,
Simon Andrew Dunn - an active director whose contract started on 01 Oct 2007,
Marcel Van Hooijdonk - an inactive director whose contract started on 13 Sep 2007 and was terminated on 18 Nov 2014,
Gavin Stuart Menzies - an inactive director whose contract started on 13 Sep 2007 and was terminated on 30 May 2014.
According to our database (last updated on 25 Apr 2024), this company uses 1 address: 107 Market Street South, Hastings, 4122 (types include: physical, service).
Up until 04 Aug 2008, Ati Holdings Limited had been using Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings as their physical address.
A total of 2400 shares are allotted to 3 groups (9 shareholders in total). When considering the first group, 1553 shares are held by 3 entities, namely:
Sh 2 Trustee Limited (an entity) located at 107 Market Street South, Hastings 4122, Null,
Wood, Katrina Elizabeth (an individual) located at Rd 12, Havelock North postcode 4294,
Wood, Samuel Wilfred (an individual) located at Rd 9, Hastings postcode 4179.
Another group consists of 3 shareholders, holds 20.58 per cent shares (exactly 494 shares) and includes
Hensman, Peter Colin - located at Havelock North,
Shepherd, Amanda Leigh - located at Taradale, Napier,
Shepherd, Stephen Robert - located at Taradale, Napier.
The 3rd share allocation (353 shares, 14.71%) belongs to 3 entities, namely:
Rubay, Shane Douglas, located at Clive (an individual),
Dunn, Robyn Magella, located at Clive (an individual),
Dunn, Simon Andrew, located at Clive (an individual).
Previous address
Address: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Physical & registered address used from 11 Sep 2007 to 04 Aug 2008
Basic Financial info
Total number of Shares: 2400
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1553 | |||
Entity (NZ Limited Company) | Sh 2 Trustee Limited Shareholder NZBN: 9429033020778 |
107 Market Street South Hastings 4122 Null New Zealand |
17 Jul 2012 - |
Individual | Wood, Katrina Elizabeth |
Rd 12 Havelock North 4294 New Zealand |
14 Sep 2007 - |
Individual | Wood, Samuel Wilfred |
Rd 9 Hastings 4179 New Zealand |
14 Sep 2007 - |
Shares Allocation #2 Number of Shares: 494 | |||
Individual | Hensman, Peter Colin |
Havelock North 4130 New Zealand |
14 Sep 2007 - |
Individual | Shepherd, Amanda Leigh |
Taradale Napier 4112 New Zealand |
14 Sep 2007 - |
Individual | Shepherd, Stephen Robert |
Taradale Napier 4112 New Zealand |
11 Sep 2007 - |
Shares Allocation #3 Number of Shares: 353 | |||
Individual | Rubay, Shane Douglas |
Clive 4102 New Zealand |
07 Nov 2018 - |
Individual | Dunn, Robyn Magella |
Clive 4102 New Zealand |
31 Mar 2009 - |
Individual | Dunn, Simon Andrew |
Clive 4102 New Zealand |
14 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Paul Archibald George |
Tamatea Napier 4112 New Zealand |
31 Mar 2009 - 07 Nov 2018 |
Individual | Van Hooijdonk, Kim Marie |
Haumoana 4102 New Zealand |
14 Sep 2007 - 25 Nov 2014 |
Individual | Menzies, Gavin Stuart |
Taradale Napier 4112 New Zealand |
14 Sep 2007 - 03 Jul 2014 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
14 Sep 2007 - 25 Nov 2014 | |
Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
31 Mar 2009 - 03 Jul 2014 | |
Individual | Van Hooijdonk, Marcel |
Haumoana 4102 New Zealand |
14 Sep 2007 - 25 Nov 2014 |
Individual | Lowe, Andrew Graeme |
Havelock North 4130 New Zealand |
14 Sep 2007 - 17 Jul 2012 |
Individual | Tipu, James Robert |
Mahora Hastings 4120 New Zealand |
14 Sep 2007 - 28 Aug 2015 |
Individual | Menzies, Lisa Anne |
Taradale Napier 4112 New Zealand |
31 Mar 2009 - 03 Jul 2014 |
Individual | Scannell, Simon John |
Hastings 4122 New Zealand |
14 Sep 2007 - 28 Aug 2015 |
Individual | Tipu, Karlee Louise |
Mahora Hastings 4120 New Zealand |
14 Sep 2007 - 28 Aug 2015 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
14 Sep 2007 - 25 Nov 2014 | |
Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
31 Mar 2009 - 03 Jul 2014 |
Stephen Robert Shepherd - Director
Appointment date: 11 Sep 2007
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Sep 2007
Samuel Wilfred Wood - Director
Appointment date: 13 Sep 2007
Address: R D 9, Hastings, 4179 New Zealand
Address used since 29 Jul 2010
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 24 Jul 2018
Simon Andrew Dunn - Director
Appointment date: 01 Oct 2007
Address: Clive, 4102 New Zealand
Address used since 27 Aug 2014
Marcel Van Hooijdonk - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 18 Nov 2014
Address: Haumoana, 4102 New Zealand
Address used since 24 Jul 2013
Gavin Stuart Menzies - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 30 May 2014
Address: Taradale, Napier, 4112 New Zealand
Address used since 24 Jul 2013
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South